Download leads from Nexok and grow your business. Find out more

Okells Law Limited

Documents

Total Documents87
Total Pages487

Filing History

3 January 2024Satisfaction of charge 1 in full
5 December 2023Confirmation statement made on 1 December 2023 with no updates
20 December 2022Total exemption full accounts made up to 30 June 2022
16 December 2022Previous accounting period extended from 31 March 2022 to 30 June 2022
14 December 2022Confirmation statement made on 1 December 2022 with updates
1 July 2022Notification of Thrings Llp as a person with significant control on 30 June 2022
1 July 2022Cessation of Andrew David Morris as a person with significant control on 30 June 2022
1 July 2022Appointment of Mr Jonathan David Payne as a director on 30 June 2022
1 July 2022Termination of appointment of Liselette Jane Adams as a director on 30 June 2022
1 July 2022Registered office address changed from Okells & Stewart Solicitors Church Row Ross on Wye Herefordshire HR9 5HR to 6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL on 1 July 2022
1 July 2022Appointment of Mr Simon Paul Holdsworth as a director on 30 June 2022
1 July 2022Termination of appointment of Andrew David Morris as a director on 30 June 2022
16 December 2021Total exemption full accounts made up to 31 March 2021
10 December 2021Confirmation statement made on 1 December 2021 with updates
9 July 2021Cancellation of shares. Statement of capital on 31 October 2020
  • GBP 87.50
5 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 December 2020Total exemption full accounts made up to 31 March 2020
2 December 2020Termination of appointment of Deborah Jane Bullock as a director on 2 November 2020
1 December 2020Confirmation statement made on 1 December 2020 with updates
13 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 November 2020Change of share class name or designation
4 May 2020Confirmation statement made on 13 April 2020 with updates
20 April 2020Memorandum and Articles of Association
20 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 April 2020Particulars of variation of rights attached to shares
15 April 2020Change of share class name or designation
6 April 2020Appointment of Liselette Jane Adams as a director on 1 April 2020
13 March 2020Sub-division of shares on 6 March 2020
12 March 2020Resolutions
  • RES13 ‐ Sub divided 06/03/2020
26 November 2019Total exemption full accounts made up to 31 March 2019
15 April 2019Confirmation statement made on 13 April 2019 with updates
20 December 2018Total exemption full accounts made up to 31 March 2018
19 April 2018Confirmation statement made on 13 April 2018 with updates
29 December 2017Total exemption full accounts made up to 31 March 2017
29 December 2017Total exemption full accounts made up to 31 March 2017
20 April 2017Confirmation statement made on 13 April 2017 with updates
20 April 2017Confirmation statement made on 13 April 2017 with updates
29 December 2016Total exemption small company accounts made up to 31 March 2016
29 December 2016Total exemption small company accounts made up to 31 March 2016
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
22 January 2015Total exemption small company accounts made up to 31 March 2014
22 January 2015Total exemption small company accounts made up to 31 March 2014
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
7 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
22 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014
22 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014
3 April 2014Total exemption small company accounts made up to 30 June 2013
3 April 2014Total exemption small company accounts made up to 30 June 2013
17 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
17 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
30 January 2013Total exemption small company accounts made up to 30 June 2012
30 January 2013Total exemption small company accounts made up to 30 June 2012
4 January 2013Termination of appointment of John Watters as a director
4 January 2013Termination of appointment of John Watters as a director
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders
13 January 2012Total exemption small company accounts made up to 30 June 2011
13 January 2012Total exemption small company accounts made up to 30 June 2011
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
13 April 2011Current accounting period extended from 30 April 2011 to 30 June 2011
13 April 2011Current accounting period extended from 30 April 2011 to 30 June 2011
29 October 2010Particulars of a mortgage or charge / charge no: 1
29 October 2010Particulars of a mortgage or charge / charge no: 1
18 August 2010Appointment of Deborah Jane Bullock as a director
18 August 2010Appointment of Deborah Jane Bullock as a director
4 August 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 99
4 August 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 99
17 June 2010Director's details changed for Mr Phillip Waters on 16 April 2010
17 June 2010Director's details changed for Mr Phillip Waters on 16 April 2010
20 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 April 2010
20 April 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 April 2010
17 April 2010Termination of appointment of John Cowdry as a director
17 April 2010Termination of appointment of John Cowdry as a director
16 April 2010Appointment of Mr Andrew David Morris as a director
16 April 2010Appointment of Mr Andrew David Morris as a director
16 April 2010Appointment of Mr Phillip Waters as a director
16 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
16 April 2010Termination of appointment of London Law Secretarial Limited as a secretary
16 April 2010Appointment of Mr Phillip Waters as a director
13 April 2010Incorporation
13 April 2010Incorporation
Sign up now to grow your client base. Plans & Pricing